Entity Name: | HARPER LIMBACH LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Oct 2002 (23 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 23 Feb 2022 (3 years ago) |
Document Number: | M02000002670 |
FEI/EIN Number |
161622731
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 940 WILLISTON PARK PT, LAKE MARY, FL, 32746, US |
Mail Address: | 797 Commonwealth Drive, Warrendale, PA, 15086, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | DELAWARE |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5WBM1 | Active | Non-Manufacturer | 2010-02-18 | 2024-10-11 | 2029-10-11 | 2025-10-09 | |||||||||||||||||||||||||||||||
|
POC | BILLY O. BROCKENBROUGH |
Phone | +1 407-302-2360 |
Fax | +1 412-359-2287 |
Address | 5102 W LAUREL ST, TAMPA, FL, 33607 3854, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | |
---|---|
Vendor Certified | 2024-10-11 |
CAGE number | 89FH2 |
Company Name | LIMBACH HOLDINGS INC |
CAGE Last Updated | 2024-05-15 |
Immediate Level Owner | |
---|---|
Vendor Certified | 2024-10-11 |
CAGE number | 672U9 |
Company Name | LIMBACH FACILITY SERVICES LLC |
CAGE Last Updated | 2024-05-15 |
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Angerosa Nicholas S | Manager | 940 WILLISTON PARK PT, LAKE MARY, FL, 32746 |
BAUMGARDNER VIRGINIA | Asst | 797 Commonwealth Drive, Warrendale, PA, 15086 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000033217 | HARPER | ACTIVE | 2019-03-12 | 2029-12-31 | - | 797 COMMONWEALTH PLACE, WARRENDALE, PA, 15086 |
G16000124191 | HARPER BUILDING SYSTEMS | EXPIRED | 2016-11-17 | 2021-12-31 | - | 31 35TH STREET, PITTSBURGH, PA, 15201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-26 | 940 WILLISTON PARK PT, LAKE MARY, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-23 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2022-02-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-23 | CORPORATION SERVICE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 940 WILLISTON PARK PT, LAKE MARY, FL 32746 | - |
LC AMENDMENT | 2010-09-29 | - | - |
NAME CHANGE AMENDMENT | 2005-01-14 | HARPER LIMBACH LLC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AUSTIN ROE BASQUILL, ETC. VS JORDAN M. SCHERER, ETC., ET AL. | SC2021-1410 | 2021-10-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Austin, Roe & Patsko, P.A. |
Role | Petitioner |
Status | Active |
Name | Austin Roe Basquill |
Role | Petitioner |
Status | Active |
Representations | Caitlein J. Jammo, Fred Wallace Pope Jr. |
Name | LIMBACH FACILITY SERVICES LLC |
Role | Respondent |
Status | Active |
Name | Gregory Andriotis |
Role | Respondent |
Status | Active |
Name | Mallory M. Scherer |
Role | Respondent |
Status | Active |
Name | Brooke N. Scherer |
Role | Respondent |
Status | Active |
Name | HARPER LIMBACH LLC |
Role | Respondent |
Status | Active |
Name | Jordan M. Scherer |
Role | Respondent |
Status | Active |
Representations | Robert M. Klein, Steven L. Brannock |
Name | Joseph T. Patsko |
Role | Respondent |
Status | Active |
Name | Estate of Logan Scherer, Deceased |
Role | Respondent |
Status | Active |
Name | Hon. Emmett Lamar Battles |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Mary Beth Kuenzel |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Cindy Stuart |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-02-28 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Respondents' motion for attorneys' fees is hereby remanded to the trial court to determine entitlement to attorneys' fees and the amount. |
Docket Date | 2021-11-05 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ Respondents' Brief on Jurisdiction |
On Behalf Of | Jordan M. Scherer |
View | View File |
Docket Date | 2021-11-05 |
Type | Motion |
Subtype | Attorney's Fees |
Description | MOTION-ATTORNEYS FEES ~ Respondents' Motion for Attorneys' Fees in this Discretionary Review Proceeding -- Remanded to trial court. |
On Behalf Of | Jordan M. Scherer |
View | View File |
Docket Date | 2021-10-18 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ Petitioners' Jurisdictional Brief |
On Behalf Of | Austin Roe Basquill |
View | View File |
Docket Date | 2021-10-07 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2021-10-07 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Austin Roe Basquill |
View | View File |
Docket Date | 2021-10-07 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2021-10-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-10-07 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Austin Roe Basquill |
View | View File |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 17-CA-4610 |
Parties
Name | HARPER LIMBACH LLC |
Role | Petitioner |
Status | Active |
Name | GREGORY ANDRIOTIS |
Role | Petitioner |
Status | Active |
Name | LIMBACH FACILITY SERVICES LLC |
Role | Petitioner |
Status | Active |
Representations | JAMIE BILLOTTE MOSES, ESQ., FOTINI Z. MANOLAKOS, ESQ. |
Name | JORDAN M. SCHERER |
Role | Respondent |
Status | Active |
Representations | BENJAMIN W. NEWMAN, ESQ., JOSEPH T. PATSKO, RAYMOND T. ELLIGETT, JR., ESQ., JULIE A. TYK, ESQ. |
Name | BROOKE N. SCHERER |
Role | Respondent |
Status | Active |
Name | ESTATE OF LOGAN A. SCHERER |
Role | Respondent |
Status | Active |
Name | HON. EMMETT LAMAR BATTLES |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-10-05 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2018-09-12 |
Type | Disposition |
Subtype | Denied |
Description | Denied - PC Denied |
Docket Date | 2018-05-23 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE |
On Behalf Of | LIMBACH FACILITY SERVICES, LLC |
Docket Date | 2018-05-23 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | LIMBACH FACILITY SERVICES, LLC |
Docket Date | 2018-05-03 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENTS' SUPPLEMENTAL APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | JORDAN M. SCHERER |
Docket Date | 2018-05-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | JORDAN M. SCHERER |
Docket Date | 2018-05-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JORDAN M. SCHERER |
Docket Date | 2018-04-16 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding. |
Docket Date | 2018-04-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | $295 fee ~ Gregory Andriots through his attorney has filed a notice of joinder. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. |
Docket Date | 2018-04-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | LIMBACH FACILITY SERVICES, LLC |
Docket Date | 2018-03-21 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | LIMBACH FACILITY SERVICES, LLC |
Docket Date | 2018-03-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-03-21 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | LIMBACH FACILITY SERVICES, LLC |
Docket Date | 2018-03-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-03-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - writ; atty ~ This petition has been filed without a filing fee required by section 35.22(3), Florida Statutes.Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
CORLCRACHG | 2022-02-23 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344573779 | 0420600 | 2020-01-13 | 11375 CORTEZ BLVD., SPRING HILL, FL, 34613 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1527708 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1462471 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260021 B02 |
Issuance Date | 2020-04-29 |
Current Penalty | 5783.0 |
Initial Penalty | 5783.0 |
Contest Date | 2020-06-03 |
Final Order | 2020-12-02 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: a) Oak Hill Hospital, 3rd floor, new expansion, area, mechanical room: On December 17, 2019, employees were flushing a new system with water using PVC pipe rated for 130 degrees Fahrenheit. At the same time, water in the steam portion of the system was being brought up to temperatures ranging from 140-180 degrees Fahrenheit. As a result of a mis-wired electronic valve, steam heated the water in the part of the system being flushed and caused the PVC pipe to burst, exposing employees to the heated water. |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2014-11-18 |
Emphasis | P: AMPUTATE, N: AMPUTATE |
Case Closed | 2015-06-30 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100253 B04 III |
Issuance Date | 2014-12-10 |
Abatement Due Date | 2014-12-17 |
Current Penalty | 1800.0 |
Initial Penalty | 3000.0 |
Final Order | 2015-01-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.253(b)(4)(iii): Oxygen cylinders in storage were not separated from fuel-gas cylinders or combustible materials (especially oil or grease), a minimum distance of 20 feet (6.1 m) or by a noncombustible barrier at least 5 feet (1.5 m) high having a fire-resistance rating of at least one-half hour. a) On or above 11/18/2014 in the tool shop, the welding cylinders (oxygen and acetylene) with the regulators and gauges on were not stored separately, exposing employees to a fire hazard. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 2014-12-10 |
Abatement Due Date | 2014-12-17 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2015-01-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.242(b): Compressed air used for cleaning purposes was not reduced to less than 30 p.s.i.: a) On or about 11/18/2014 throughout the tool shop area, blow guns on compressed air hoses had pressures of more than 30 PSI, exposing employees to struck-by hazard. |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2006-11-06 |
Emphasis | N: TRENCH, S: CONSTRUCTION |
Case Closed | 2007-02-08 |
Related Activity
Type | Referral |
Activity Nr | 202666756 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260652 A02 |
Issuance Date | 2006-11-09 |
Abatement Due Date | 2006-11-17 |
Current Penalty | 2500.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1782640 | Intrastate Non-Hazmat | 2023-04-11 | 20000 | 2020 | 2 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State